Rookwood Holdings Limited was registered on 30 Mar 1966 and issued an NZBN of 9429031926300. The registered LTD company has been supervised by 17 directors: Timothy James Mauger - an active director whose contract started on 02 Mar 2017,
Philip Simon Mauger - an active director whose contract started on 02 Mar 2017,
Stephen Warner Mauger - an active director whose contract started on 30 Apr 2018,
Penelope Jean Cron - an active director whose contract started on 22 Jul 2019,
Alan William Mcdowell - an inactive director whose contract started on 18 Sep 2017 and was terminated on 27 Jan 2021.
According to BizDb's information (last updated on 04 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 31 Mar 2017, Rookwood Holdings Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 2400000 shares are allotted to 12 groups (20 shareholders in total). As far as the first group is concerned, 4999 shares are held by 2 entities, namely:
New Zealand Family Trust Services Limited (an entity) located at Addington, Christchurch postcode 8024,
Mauger, Stephen Warner (a director) located at Rd 2, Ohoka postcode 7692.
Another group consists of 2 shareholders, holds 0.21% shares (exactly 4999 shares) and includes
New Zealand Family Trust Services Limited - located at Addington, Christchurch,
Mauger, Philip Simon - located at Avonhead, Christchurch.
The third share allocation (4999 shares, 0.21%) belongs to 2 entities, namely:
New Zealand Family Trust Services Limited, located at Addington, Christchurch (an entity),
Mauger, Timothy James, located at Scarborough, Christchurch (a director).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Nov 2011 to 28 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 15 Nov 2010 to 29 Nov 2011
Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 21 Sep 2006 to 21 Sep 2006
Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand
Physical address used from 21 Sep 2006 to 15 Nov 2010
Address: Fhk Ltd, Level 1, 567 Wiarkaei Road, Christchurch
Registered address used from 21 Sep 2006 to 21 Sep 2006
Address: Heather K Trent, Second Floor, 61 Kilmore Street, Christchurch
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address: Heather K Trent, Second Floor, 61 Kilmore Street, Christchurch
Registered address used from 31 Mar 1998 to 21 Sep 2006
Address: Heather K Trent,, Unit 6,, 165 Chester Street East, Christchurch
Physical address used from 31 Mar 1998 to 21 Sep 2006
Address: Second Floor, 61 Kilmore Street, Christchurch
Registered address used from 01 Jul 1997 to 31 Mar 1998
Address: 4th Floor, 315 Manchester Street, Christchurch
Registered address used from 12 May 1995 to 01 Jul 1997
Basic Financial info
Total number of Shares: 2400000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Director | Mauger, Stephen Warner |
Rd 2 Ohoka 7692 New Zealand |
11 Feb 2021 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Director | Mauger, Philip Simon |
Avonhead Christchurch 8042 New Zealand |
11 Feb 2021 - |
Shares Allocation #3 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Director | Mauger, Timothy James |
Scarborough Christchurch 8081 New Zealand |
11 Feb 2021 - |
Shares Allocation #4 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Four Paws Trustees Limited Shareholder NZBN: 9429050932191 |
Addington Christchurch 8024 New Zealand |
24 Nov 2022 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Shares Allocation #5 Number of Shares: 595000 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Director | Mauger, Timothy James |
Scarborough Christchurch 8081 New Zealand |
11 Feb 2021 - |
Shares Allocation #6 Number of Shares: 595000 | |||
Director | Mauger, Stephen Warner |
Rd 2 Ohoka 7692 New Zealand |
11 Feb 2021 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Shares Allocation #7 Number of Shares: 595000 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Director | Mauger, Philip Simon |
Avonhead Christchurch 8042 New Zealand |
11 Feb 2021 - |
Shares Allocation #8 Number of Shares: 595000 | |||
Entity (NZ Limited Company) | Four Paws Trustees Limited Shareholder NZBN: 9429050932191 |
Addington Christchurch 8024 New Zealand |
24 Nov 2022 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Apr 2021 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Mauger, Timothy James |
Scarborough Christchurch 8081 New Zealand |
11 Feb 2021 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Mauger, Stephen Warner |
Rd 2 Ohoka 7692 New Zealand |
11 Feb 2021 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Mauger, Philip Simon |
Avonhead Christchurch 8042 New Zealand |
11 Feb 2021 - |
Shares Allocation #12 Number of Shares: 1 | |||
Director | Cron, Penelope Jean |
Mellons Bay Auckland 2014 New Zealand |
11 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonnell, Kevin |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Other | Mauger W J & Bull Cran L And Cox, Wg & Mcdonnell Kevin Mark |
Level 1, 567 Waiarkei Road Christchurch 8053 New Zealand |
30 Mar 1966 - 04 Dec 2018 |
Individual | Cox, Wynton Gill |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Mauger, Warner James |
North Shore Christchurch |
30 Mar 1966 - 29 Nov 2019 |
Individual | Cox, Wynton Gill |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
04 Dec 2018 - 11 Feb 2021 | |
Individual | Cox, Wynton Gill |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Cox, Gill |
Burnside Christchurch 8053 New Zealand |
04 Dec 2018 - 14 Jan 2019 |
Individual | Cox, Wynton Gill |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Cox, Wynton Gill |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
Addington Christchurch 8024 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
Addington Christchurch 8024 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
Addington Christchurch 8024 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
Addington Christchurch 8024 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Entity | Piper Trustees Limited Shareholder NZBN: 9429046889294 Company Number: 6923234 |
Addington Christchurch 8024 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Individual | Mcdonnell, Kevin |
Burnside Christchurch 8053 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Individual | Mcdonnell, Kevin |
Burnside Christchurch 8053 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Individual | Mcdonnell, Kevin |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Individual | Mcdonnell, Kevin |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2018 - 11 Feb 2021 |
Individual | Bull, Cranwell Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Bull, Cranwell Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Bull, Cranwell Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Bull, Cranwell Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Bull, Cranwell Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jan 2019 - 11 Feb 2021 |
Individual | Bull, Cran |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2018 - 14 Jan 2019 |
Individual | Mauger, Warner James |
North Shore Christchurch |
30 Mar 1966 - 29 Nov 2019 |
Individual | Mauger, Warner James |
North Shore Christchurch |
30 Mar 1966 - 29 Nov 2019 |
Other | Mauger P M & Bull Cran L & Cox, Wg & Mcdonnell Kevin Mark |
Level 1, 567 Wairakei Road Christchurch 8053 New Zealand |
30 Mar 1966 - 04 Dec 2018 |
Individual | Mauger, Patricia Margaret |
North Shore Christchurch |
30 Mar 1966 - 04 Dec 2018 |
Timothy James Mauger - Director
Appointment date: 02 Mar 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 02 Mar 2017
Philip Simon Mauger - Director
Appointment date: 02 Mar 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Mar 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Mar 2017
Stephen Warner Mauger - Director
Appointment date: 30 Apr 2018
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 30 Apr 2018
Penelope Jean Cron - Director
Appointment date: 22 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Jul 2019
Alan William Mcdowell - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 27 Jan 2021
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 18 Sep 2017
Simon Michael Tucker - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 21 Jun 2019
Address: Ohoka, Kaiapoi, 7692 New Zealand
Address used since 02 Mar 2017
Warner James Mauger - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 27 Mar 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Sep 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 18 Nov 2009
Patricia Margaret Mauger - Director (Inactive)
Appointment date: 22 Feb 2007
Termination date: 18 Jan 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 23 Nov 2015
Jane Jackman - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 07 Jun 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 May 2015
Ross Wynyard Orr - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 02 Mar 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Nov 2015
David Andrew Macdonald - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 08 Feb 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Nov 2015
Philip Simon Mauger - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 20 Apr 2011
Address: New Brighton, Christchurch,
Address used since 28 Nov 2003
Timothy James Mauger - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 15 Jan 2007
Address: Christchurch,
Address used since 03 Aug 2005
Patricia Margaret Mauger - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 23 Nov 2006
Address: Northshore, Christchurch,
Address used since 28 Feb 2005
Penelope Jean Cron - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 23 Nov 2006
Address: Casebrook, Christchurch,
Address used since 01 Aug 2004
Stephen Warner Mauger - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 16 Aug 2004
Address: Ohoka,
Address used since 30 Dec 2001
Penelope Jean Cron - Director (Inactive)
Appointment date: 09 Oct 1995
Termination date: 14 May 2001
Address: Christchurch,
Address used since 09 Oct 1995
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street